Company NameKapow Marketing Communications Group Limited
DirectorsJohn Alan Gauld and John Francis Mathers
Company StatusLiquidation
Company Number03453339
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Previous NameAgentspec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Alan Gauld
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameMr John Francis Mathers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHameldon 239 Manchester Road
Accrington
Lancashire
BB5 2PF
Secretary NameMr John Francis Mathers
NationalityBritish
StatusCurrent
Appointed04 November 1997(2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHameldon 239 Manchester Road
Accrington
Lancashire
BB5 2PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2000
Net Worth£125,364
Current Liabilities£385,054

Accounts

Next Accounts Due28 December 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due4 November 2016 (overdue)

Filing History

21 December 2006Administrator's abstract of receipts and payments (2 pages)
21 December 2006Administrator's abstract of receipts and payments (2 pages)
13 November 2006Order of court to wind up (2 pages)
13 November 2006Order of court to wind up (2 pages)
13 November 2006Notice of discharge of Administration Order (3 pages)
13 November 2006Notice of discharge of Administration Order (3 pages)
18 September 2006Administrator's abstract of receipts and payments (2 pages)
18 September 2006Administrator's abstract of receipts and payments (2 pages)
21 March 2006Administrator's abstract of receipts and payments (2 pages)
21 March 2006Administrator's abstract of receipts and payments (2 pages)
12 September 2005Administrator's abstract of receipts and payments (2 pages)
12 September 2005Administrator's abstract of receipts and payments (2 pages)
6 April 2005Administrator's abstract of receipts and payments (2 pages)
6 April 2005Administrator's abstract of receipts and payments (2 pages)
4 October 2004Administrator's abstract of receipts and payments (2 pages)
4 October 2004Administrator's abstract of receipts and payments (2 pages)
5 April 2004Administrator's abstract of receipts and payments (3 pages)
5 April 2004Administrator's abstract of receipts and payments (3 pages)
12 September 2003Administrator's abstract of receipts and payments (3 pages)
12 September 2003Administrator's abstract of receipts and payments (3 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
14 March 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2002Administrator's abstract of receipts and payments (3 pages)
17 September 2002Administrator's abstract of receipts and payments (3 pages)
11 March 2002Administrator's abstract of receipts and payments (3 pages)
11 March 2002Administrator's abstract of receipts and payments (3 pages)
11 December 2001Notice of result of meeting of creditors (5 pages)
11 December 2001Notice of result of meeting of creditors (5 pages)
19 November 2001Statement of administrator's proposal (33 pages)
19 November 2001Statement of administrator's proposal (33 pages)
20 September 2001Registered office changed on 20/09/01 from: talbot house 39 talbot road, old trafford manchester lancashire M16 0PW (1 page)
20 September 2001Registered office changed on 20/09/01 from: talbot house 39 talbot road, old trafford manchester lancashire M16 0PW (1 page)
13 September 2001Administration Order (3 pages)
13 September 2001Administration Order (3 pages)
13 September 2001Notice of Administration Order (1 page)
13 September 2001Notice of Administration Order (1 page)
28 December 2000Return made up to 21/10/00; full list of members (6 pages)
28 December 2000Accounts for a medium company made up to 29 February 2000 (13 pages)
28 December 2000Return made up to 21/10/00; full list of members (6 pages)
28 December 2000Accounts for a medium company made up to 29 February 2000 (13 pages)
29 December 1999Full accounts made up to 28 February 1999 (12 pages)
29 December 1999Full accounts made up to 28 February 1999 (12 pages)
6 December 1999Return made up to 21/10/99; full list of members (6 pages)
6 December 1999Return made up to 21/10/99; full list of members (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Registered office changed on 12/08/99 from: 61 union street stockport cheshire SK1 3NP (1 page)
12 August 1999Registered office changed on 12/08/99 from: 61 union street stockport cheshire SK1 3NP (1 page)
2 May 1999Statement of affairs (9 pages)
2 May 1999Ad 09/03/98--------- £ si 823@1 (2 pages)
2 May 1999Statement of affairs (9 pages)
2 May 1999Ad 09/03/98--------- £ si 823@1 (2 pages)
10 November 1998Return made up to 21/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 21/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
26 August 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
26 February 1998Company name changed agentspec LIMITED\certificate issued on 26/02/98 (2 pages)
26 February 1998Company name changed agentspec LIMITED\certificate issued on 26/02/98 (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1997Incorporation (9 pages)
21 October 1997Incorporation (9 pages)